Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. & B. EMMETT LIMITED
Company Information for

J. & B. EMMETT LIMITED

FOXLEY COURT FARM TOUCHEN END, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 3LA,
Company Registration Number
00328839
Private Limited Company
Active

Company Overview

About J. & B. Emmett Ltd
J. & B. EMMETT LIMITED was founded on 1937-06-16 and has its registered office in Maidenhead. The organisation's status is listed as "Active". J. & B. Emmett Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. & B. EMMETT LIMITED
 
Legal Registered Office
FOXLEY COURT FARM TOUCHEN END
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 3LA
Other companies in SL1
 
Previous Names
G.H.ROOTE & SONS LIMITED12/04/2006
Filing Information
Company Number 00328839
Company ID Number 00328839
Date formed 1937-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & B. EMMETT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. & B. EMMETT LIMITED

Current Directors
Officer Role Date Appointed
HELEN ALAYNE EMMETT
Company Secretary 2006-03-23
BENJAMIN GEORGE EMMETT
Director 2006-01-30
JOHN FREDERICK EMMETT
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GEORGE EMMETT
Director 2006-01-30 2011-12-31
CLAIR BAILEY
Company Secretary 2002-01-14 2006-03-23
COLIN SANSBURY BAILEY
Director 2001-06-07 2006-03-23
JOHN FREDERICK EMMETT
Company Secretary 2001-06-06 2002-01-14
WILLIAM HENRY EMMETT
Company Secretary 1998-04-03 2001-06-06
WILLIAM HENRY EMMETT
Director 1998-04-03 2001-06-06
JANE ROOTE
Company Secretary 1991-12-31 1998-04-03
GEORGE FREDERICK ROOTE
Director 1991-12-31 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ALAYNE EMMETT SOUTHWOOD MANOR FARM LIMITED Company Secretary 2003-03-11 CURRENT 1949-08-27 Liquidation
JOHN FREDERICK EMMETT SOUTHWOOD MANOR FARM LIMITED Director 1992-09-17 CURRENT 1949-08-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Director's details changed for Mr Benjamin George Emmett on 2022-12-31
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2023-01-12CH01Director's details changed for Mr Benjamin George Emmett on 2022-12-31
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ALAYNE EMMETT
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK EMMETT
2019-02-11PSC07CESSATION OF JOHN FREDERICK EMMETT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AP01DIRECTOR APPOINTED MRS HELEN ALAYNE EMMETT
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 3000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EMMETT
2012-01-13CH01Director's details changed for Mr Bengamin George Emmett on 2011-12-31
2011-09-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AP01DIRECTOR APPOINTED BENJAMIN GEORGE EMMETT
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK EMMETT / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENGAMIN GEORGE EMMETT / 31/12/2009
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ALAYNE EMMETT / 31/12/2009
2010-02-06RES01ADOPT ARTICLES 15/01/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14RES01ADOPT ARTICLES 22/12/2009
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: CITY HOUSE 126-130 HILLS ROAD CAMBRIDGE CB2 1RY
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288bSECRETARY RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-12CERTNMCOMPANY NAME CHANGED G.H.ROOTE & SONS LIMITED CERTIFICATE ISSUED ON 12/04/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13AUDAUDITOR'S RESIGNATION
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-02225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2002-03-11288bSECRETARY RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW SECRETARY APPOINTED
2001-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: PO BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT
2001-03-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-16288bDIRECTOR RESIGNED
1999-03-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-03-16288bSECRETARY RESIGNED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: WATERSPLASH FARM FORD BRIDGE ROAD SUNBURY ON THAMES MIDDLESEX
1986-05-22FULL ACCOUNTS MADE UP TO 30/06/85
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J. & B. EMMETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. & B. EMMETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1937-07-29 Satisfied G H ROOTE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. & B. EMMETT LIMITED

Intangible Assets
Patents
We have not found any records of J. & B. EMMETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. & B. EMMETT LIMITED
Trademarks
We have not found any records of J. & B. EMMETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & B. EMMETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as J. & B. EMMETT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where J. & B. EMMETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & B. EMMETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. & B. EMMETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.